Entity Name: | VASTECO REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
VASTECO REAL ESTATE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2025 (12 days ago) |
Document Number: | L14000045974 |
FEI/EIN Number |
30-0815530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015 |
Mail Address: | 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
ENGIN, AHMET | Manager | 16711 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL 33169 |
ENGIN, AHMET | Authorized Member | 16711 PARK CENTRE BOULEVARD, MIAMI GARDENS, FL 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-18 | CORPORATION COMPANY OF MIAMI | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 6175 NW 167th Street, Suite G - 19, Hialeah, FL 33015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 200 S BISCAYNE BLVD, SUITE 4100 (R1S), MIAMI, FL 33131 | - |
LC AMENDED AND RESTATED ARTICLES | 2016-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-13 | CORPORATION COMPANY OF MIAMI | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-18 |
AMENDED ANNUAL REPORT | 2023-11-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
LC Amended and Restated Art | 2016-09-13 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State